Having been setup in 2001, Screenworks Ltd are based in Haverhill, it's status is listed as "Active". We do not know the number of employees at this company. There are 7 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAINES, Matthew | 30 November 2011 | - | 1 |
GILMOUR, Andrew Douglas | 11 January 2001 | - | 1 |
GILMOUR, Duncan Owen | 15 November 2010 | - | 1 |
PORTER, Alan | 20 July 2018 | - | 1 |
PROOPS, Adam Edward | 23 March 2016 | 29 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILMOUR, Duncan Owen | 20 July 2005 | 15 November 2010 | 1 |
CHARTWELL HOUSE CORPORATE SERVICES LIMITED | 11 January 2001 | 20 July 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 05 February 2019 | |
MR04 - N/A | 14 December 2018 | |
AP01 - Appointment of director | 27 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
AA - Annual Accounts | 03 July 2018 | |
MR01 - N/A | 29 May 2018 | |
MR01 - N/A | 17 April 2018 | |
RESOLUTIONS - N/A | 27 March 2018 | |
AD01 - Change of registered office address | 20 March 2018 | |
MR01 - N/A | 28 February 2018 | |
CS01 - N/A | 22 February 2018 | |
MR01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 26 June 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA01 - Change of accounting reference date | 17 September 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
CH01 - Change of particulars for director | 23 February 2012 | |
AR01 - Annual Return | 22 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
TM02 - Termination of appointment of secretary | 17 February 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AP01 - Appointment of director | 09 December 2011 | |
RESOLUTIONS - N/A | 13 April 2011 | |
SH01 - Return of Allotment of shares | 08 April 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AP01 - Appointment of director | 17 November 2010 | |
CH03 - Change of particulars for secretary | 11 August 2010 | |
CC04 - Statement of companies objects | 25 February 2010 | |
RESOLUTIONS - N/A | 24 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363s - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 10 August 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
287 - Change in situation or address of Registered Office | 22 September 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
363s - Annual Return | 03 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2002 | |
225 - Change of Accounting Reference Date | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 22 January 2001 | |
288b - Notice of resignation of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
287 - Change in situation or address of Registered Office | 22 January 2001 | |
NEWINC - New incorporation documents | 11 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 May 2018 | Outstanding |
N/A |
A registered charge | 17 April 2018 | Outstanding |
N/A |
A registered charge | 20 February 2018 | Outstanding |
N/A |
A registered charge | 29 November 2017 | Outstanding |
N/A |
Debenture | 29 August 2002 | Fully Satisfied |
N/A |